UKBizDB.co.uk

SAPCOTE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sapcote Engineering Limited. The company was founded 52 years ago and was given the registration number 01032965. The firm's registered office is in LEICESTER. You can find them at 11 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:SAPCOTE ENGINEERING LIMITED
Company Number:01032965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1971
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director10 February 2021Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director29 June 2021Active
14 Grace Road, Sapcote, Leicester, LE9 4JX

Secretary-Active
3, Stanier Road, Broughton Astley, Leicester, England, LE9 6TW

Secretary08 February 2016Active
Sapcote Engineering Limited, 3 Stanier Road, Broughton Astley, Leicester, England, LE9 6TW

Secretary31 March 2004Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director03 April 2023Active
14 Grace Road, Sapcote, Leicester, LE9 4JX

Director-Active
Sapcote Engineering Limited, 3 Stanier Road, Broughton Astley, Leicester, England, LE9 6TW

Director-Active
Sapcote Engineering Limited, 3 Stanier Road, Broughton Astley, Leicester, England, LE9 6TW

Director08 April 2002Active

People with Significant Control

I3 Group Solutions Ltd
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adept Automation Ltd
Notified on:01 March 2021
Status:Active
Country of residence:Scotland
Address:Unit M, Pitreavie Business Park, Dunfermline, Scotland, KY11 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sapcote Engineering Holdings Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:11, Merus Court, Leicester, England, LE19 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Terence Joseph Maguire
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:Irish
Address:11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sean Patrick Joseph Maguire
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-25Insolvency

Liquidation in administration proposals.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.